Background WavePink WaveYellow Wave

EF GROUP LTD (12162118)

EF GROUP LTD (12162118) is an active UK company. incorporated on 19 August 2019. with registered office in Rubery, Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EF GROUP LTD has been registered for 6 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
12162118
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
Parklands Court 24 Parklands, Rubery, Birmingham, B45 9PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EF GROUP LTD

EF GROUP LTD is an active company incorporated on 19 August 2019 with the registered office located in Rubery, Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EF GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12162118

LTD Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, Birmingham, B45 9PZ,

Previous Addresses

Willow House Orbital 24 Oldham Street Denton Manchester M34 3SU United Kingdom
From: 19 August 2019To: 12 July 2022
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Owner Exit
Aug 19
New Owner
Aug 19
Company Founded
Aug 19
Funding Round
Oct 19
Director Joined
Sept 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Oct 24
Director Left
Oct 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEA, Jodi

Active
Parklands, Rubery, BirminghamB45 9PZ
Born April 1982
Director
Appointed 30 Jun 2022

MILLS, Robin Ronald

Active
Parklands, Rubery, BirminghamB45 9PZ
Born April 1967
Director
Appointed 30 Jun 2022

SHARPE, Gareth Jonathan

Active
Parklands, Rubery, BirminghamB45 9PZ
Born May 1980
Director
Appointed 30 Jun 2022

GILROY, Anita

Resigned
Oldham Street, DentonM34 3SU
Secretary
Appointed 10 Sept 2020
Resigned 30 Jun 2022

ATKINS, Karl James

Resigned
Parklands, Rubery, BirminghamB45 9PZ
Born February 1985
Director
Appointed 30 Jun 2022
Resigned 20 Oct 2025

GILROY, Anita Shirley

Resigned
Oldham Street, DentonM34 3SU
Born February 1972
Director
Appointed 10 Sept 2020
Resigned 30 Jun 2022

MIZEN, Paul John

Resigned
Oldham Street, DentonM34 3SU
Born May 1959
Director
Appointed 19 Aug 2019
Resigned 01 Oct 2024

PITT, Kerry Louise

Resigned
Oldham Street, DentonM34 3SU
Born February 1985
Director
Appointed 28 Jul 2021
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Parklands, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Paul John Mizen

Ceased
Parklands, Rubery, BirminghamB45 9PZ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2019
Ceased 30 Jun 2022

Mr Paul John

Ceased
Parklands, Rubery, BirminghamB45 9PZ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
24 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
22 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 September 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Memorandum Articles
12 November 2020
MAMA
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Incorporation Company
19 August 2019
NEWINCIncorporation